Advanced company searchLink opens in new window

PLATO MEDIA LIMITED

Company number 07933820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2018 SH08 Change of share class name or designation
22 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2018 MR04 Satisfaction of charge 079338200001 in full
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 41,619
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2017 SH08 Change of share class name or designation
11 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignation of shares. 23/06/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2017 MA Memorandum and Articles of Association
06 Jul 2017 PSC02 Notification of Sandbox Partners Private Limited as a person with significant control on 6 April 2016
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 39,591
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 35,129
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 34,977
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 39,591
05 Apr 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
23 Mar 2017 TM01 Termination of appointment of Paul James Christopher Jarvis as a director on 22 March 2017
08 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 34,477
20 Jan 2017 MR01 Registration of charge 079338200001, created on 11 January 2017
20 Dec 2016 AP03 Appointment of Mrs Sasha Budzynski as a secretary on 19 December 2016
16 Nov 2016 AP01 Appointment of Ms Karen Elizabeth Marsh as a director on 10 October 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2016 TM02 Termination of appointment of Oxford Company Services Limited as a secretary on 31 October 2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 27,304
01 Sep 2016 AP01 Appointment of Mr Jonathan Graeme David Howell as a director on 18 July 2016